LJF (UK) LIMITED

Register to unlock more data on OkredoRegister

LJF (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796513

Incorporation date

04/03/1993

Size

Full

Contacts

Registered address

Registered address

C/O Stop-Choc Limited, Banbury Avenue, Slough, Berkshire SL1 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon17/11/2015
Application to strike the company off the register
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon11/02/2015
Registered office address changed from 150 Upper New Walk Leicester Leics LE1 7QA England to C/O Stop-Choc Limited Banbury Avenue Slough Berkshire SL1 4LR on 2015-02-12
dot icon14/01/2015
Secretary's details changed for Nicholas Robert Peplow on 2015-01-15
dot icon21/09/2014
Termination of appointment of John William David King as a director on 2014-09-05
dot icon08/09/2014
Director's details changed for Mr Laurent Poirier on 2014-09-09
dot icon08/09/2014
Appointment of Mr Laurent Poirier as a director on 2014-08-05
dot icon30/04/2014
Registered office address changed from Centurion Way Meridian Business Park Leicester LE19 1WH on 2014-05-01
dot icon11/03/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon04/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/02/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon30/04/2013
Accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon24/04/2012
Accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon17/04/2011
Accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr John William David King on 2011-03-05
dot icon07/03/2011
Director's details changed for Mr John William David King on 2011-03-05
dot icon23/06/2010
Accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for John William David King on 2010-03-10
dot icon10/06/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 05/03/09; full list of members
dot icon19/06/2008
Accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon10/07/2007
Accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 05/03/07; full list of members
dot icon14/08/2006
Accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 05/03/06; full list of members
dot icon20/10/2005
Director resigned
dot icon17/06/2005
Accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 05/03/05; full list of members
dot icon07/05/2004
Accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 05/03/03; full list of members
dot icon26/07/2002
Accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 05/03/02; full list of members
dot icon04/09/2001
Accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 05/03/01; full list of members
dot icon04/10/2000
Accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 05/03/00; full list of members
dot icon19/04/1999
Accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 05/03/99; full list of members
dot icon01/10/1998
Accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 05/03/98; no change of members
dot icon08/10/1997
Accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 05/03/97; full list of members
dot icon04/09/1996
Accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 05/03/96; no change of members
dot icon23/10/1995
Accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 05/03/95; no change of members
dot icon02/03/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Return made up to 05/03/94; full list of members
dot icon08/03/1994
Registered office changed on 09/03/94 from: carmelite 50 victoria embankment london EC4Y odx
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon09/09/1993
Certificate of change of name
dot icon31/03/1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
05/03/1993 - 24/09/1993
568
Peplow, Nicholas Robert, Mr.
Secretary
25/05/1994 - Present
1
Jonqueres, Michel Rene Elvire
Director
24/09/1993 - 30/09/2005
-
King, John William David
Director
24/09/1993 - 05/09/2014
-
Poirier, Laurent
Director
05/08/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LJF (UK) LIMITED

LJF (UK) LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at C/O Stop-Choc Limited, Banbury Avenue, Slough, Berkshire SL1 4LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LJF (UK) LIMITED?

toggle

LJF (UK) LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 15/02/2016.

Where is LJF (UK) LIMITED located?

toggle

LJF (UK) LIMITED is registered at C/O Stop-Choc Limited, Banbury Avenue, Slough, Berkshire SL1 4LR.

What does LJF (UK) LIMITED do?

toggle

LJF (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LJF (UK) LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.